Entity Name: | AMPRO SYSTEMS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jun 1989 (36 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P24985 |
FEI/EIN Number |
593033075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 JOHN RODES BLVD., MELBOURNE, FL, 32934 |
Mail Address: | 525 JOHN RODES BLVD., MELBOURNE, FL, 32934 |
ZIP code: | 32934 |
County: | Brevard |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AYER DOUGLAS L. | Director | 300 FIRST STAMFORD PLACE, STAMFORD, CT |
OTT JAMES | Vice President | 525 JOHN RODES BLVD, MELBOURNE, FL, 32934 |
OTT JAMES | Secretary | 525 JOHN RODES BLVD, MELBOURNE, FL, 32934 |
GONZALEZ, JOSEPH M. | Vice President | 525 JOHN RODES BLVD., MELBOURNE, FL, 32934 |
TRIPPE, CHARLES W. | Chairman | 525 JOHN RODES BLVD., MELBOURNE, FL, 32934 |
TRIPPE, CHARLES W. | Director | 525 JOHN RODES BLVD., MELBOURNE, FL, 32934 |
TURNER, JOHN G. | Director | 45 MILK ST., BOSTON, MA, 02109 |
PERUTZ, GERALD | Director | 6019 WEST HOWARD ST., NILES, IL, 60648 |
MUTCHLER, DAVID K. | Agent | 525 JOHN RODES BLVD., MELBOURNE, FL, 32934 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-15 | 525 JOHN RODES BLVD., MELBOURNE, FL 32934 | - |
CHANGE OF MAILING ADDRESS | 1994-04-15 | 525 JOHN RODES BLVD., MELBOURNE, FL 32934 | - |
NAME CHANGE AMENDMENT | 1993-02-22 | AMPRO SYSTEMS CORPORATION | - |
NAME CHANGE AMENDMENT | 1990-11-19 | ESPRIT IMAGE SYSTEMS, INC. | - |
EVENT CONVERTED TO NOTES | 1989-06-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000309999 | LAPSED | 1000000002371 | 5139 2327 | 2003-12-08 | 2023-12-31 | $ 240.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J03000310013 | LAPSED | 1000000002376 | 5139 2327 | 2003-12-08 | 2023-12-31 | $ 2,982.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-19 |
ANNUAL REPORT | 1997-04-23 |
ANNUAL REPORT | 1996-01-22 |
ANNUAL REPORT | 1995-06-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State